Advanced company searchLink opens in new window

INYOOGO LIMITED

Company number 07763162

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
21 Feb 2017 4.68 Liquidators' statement of receipts and payments to 20 December 2016
10 Jan 2016 AD01 Registered office address changed from 232 Sladepool Farm Road Birmingham B14 5EE England to C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 10 January 2016
06 Jan 2016 4.20 Statement of affairs with form 4.19
06 Jan 2016 600 Appointment of a voluntary liquidator
06 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-21
07 Oct 2015 AR01 Annual return made up to 5 September 2015
Statement of capital on 2015-10-07
  • GBP 2,612.5
29 Sep 2015 AA Total exemption small company accounts made up to 30 September 2014
05 Nov 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2,612.5
03 Oct 2014 TM01 Termination of appointment of Gerald Michael Whitmore as a director on 28 August 2014
28 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
08 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 116,500
14 Jun 2013 AP01 Appointment of Mr Gerald Michael Whitmore as a director
12 Jun 2013 TM01 Termination of appointment of Angus Hone as a director
12 Jun 2013 AD01 Registered office address changed from C/O Business Consultancy Services Bcs 4 the Mill Copley Hill Business Park Cambridge Road Babraham Cambridge Cambridgeshire CB22 3GN on 12 June 2013
11 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
22 Mar 2013 SH01 Statement of capital following an allotment of shares on 10 October 2012
  • GBP 2,612.5
12 Mar 2013 AD01 Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 12 March 2013
08 Nov 2012 TM01 Termination of appointment of Bradley Geppert as a director
08 Nov 2012 AP01 Appointment of Mr Angus Hone as a director
24 Oct 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
11 Sep 2012 CH01 Director's details changed for Mr Bradley Spencer Geppert on 12 March 2012
10 Sep 2012 TM01 Termination of appointment of Robert Mackenzie as a director
12 Mar 2012 SH01 Statement of capital following an allotment of shares on 8 February 2012
  • GBP 1,225.00